Search icon

CALAMAR CONSTRUCTION INTERNATIONAL, INC.

Company Details

Name: CALAMAR CONSTRUCTION INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2004 (20 years ago)
Entity Number: 3137014
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 3949 Forest Pkwy, Suite 100, AUTHORIZED PERSON, NY, United States, 14120
Principal Address: 3790 COMMERCE CT, STE 800, WHEATFIELD, NY, United States, 14120

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3949 Forest Pkwy, Suite 100, AUTHORIZED PERSON, NY, United States, 14120

Agent

Name Role Address
TERRY BURTON Agent 3949 FOREST PARKWAY, SUITE 100, WHEATFIELD, NY, 14120

Chief Executive Officer

Name Role Address
KENNETH FRANASIAK Chief Executive Officer 3790 COMMERCE CT, STE 800, WHEATFIELD, NY, United States, 14120

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 3790 COMMERCE CT, STE 800, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-12-02 Address 3790 COMMERCE CT, STE 800, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2023-08-01 2024-12-02 Address 3949 FOREST PARKWAY, SUITE 100, WHEATFIELD, NY, 14120, USA (Type of address: Registered Agent)
2023-08-01 2023-08-01 Address 3790 COMMERCE CT, STE 800, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-12-02 Address 3949 Forest Pkwy, Suite 100, AUTHORIZED PERSON, NY, 14120, USA (Type of address: Service of Process)
2018-02-20 2023-08-01 Address 3949 FOREST PARKWAY, SUITE 100, WHEATFIELD, NY, 14120, USA (Type of address: Service of Process)
2018-02-20 2023-08-01 Address 3949 FOREST PARKWAY, SUITE 100, WHEATFIELD, NY, 14120, USA (Type of address: Registered Agent)
2007-12-17 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2006-12-07 2023-08-01 Address 3790 COMMERCE CT, STE 800, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202000956 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230801009600 2023-08-01 BIENNIAL STATEMENT 2022-12-01
180320002031 2018-03-20 BIENNIAL STATEMENT 2016-12-01
180220000568 2018-02-20 CERTIFICATE OF CHANGE 2018-02-20
071217000215 2007-12-17 CERTIFICATE OF AMENDMENT 2007-12-17
061207003133 2006-12-07 BIENNIAL STATEMENT 2006-12-01
041213000925 2004-12-13 CERTIFICATE OF INCORPORATION 2004-12-13

Date of last update: 11 Mar 2025

Sources: New York Secretary of State